Loading...
HomeMy WebLinkAbout68-0191 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 2S. 2s 2'7 28 29 30 31 32 RESOLUTION N0. 68-19 BOARD OF SUPERVISORS COUNTY OF BUTTE, STATE OF CALIFORNIA RESOLUTION OF INTENTION TO CHANGE THE NAMES OF COUNTY HIGHWAYS BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, as follows: 1. That it is the intention of the Board of Supervisors of the County of Butte, State of California, to change the names of the following county highways, to wit: PRESENT NAME LOCATION NEW NAME Oroville Willows Road From Hamilton Road LARKIN ROAD Re-alignment to present Oroville- Willows Road Oroville Willows Road From Re-alignment to LARKIN ROAD present alignment S.H. 1b2 Portion of Larkin From end at After- WILBUR ROAD Road by to Nelson Avenue Oroville Tres Vias From end to end TRES VIAS ROAD Road (crossing present Larkin Road) Oroville Tres Vias From Afterbay to GRAND AVENUE Road Grand Avenue Oroville Tres Vias 99E to end at TOLAND ROAD Road Afterbay Table Mountain Road Montgomery Street TABLE MOUNTAIN BOULEV, Oroville-Chico Highway to S.H. 70 Central Drive Olive Highway to Lower Wyandotte Road LOWER WYANDOTTE ROAD Mount Ida Road Oakvale Avenue to OAKVALE AVENUE Naranj a Avenue Naranja Avenue fram Mount Ida Road to Otoville Bangor Hwy. Wyandotte LaPorte Road Wyandotte Miners Ranch. to Olive Highway MOUNT IDA ROAD Oroville Quincy Highway Olive Highway to RIVERVIEW DRIVE River View Drive Oroville Quincy Highway Riverview Drive to HILLCREST AVENUE Hillcrest Avenue Olive Highway Reloca- Oroville Quincy Hi- FORBESTOWN ROAD tion ghway to beginning of Lumpkin Road Relocation 1 2 3 4 5 6 7 8 9 10 11 12 13 l~k 15 16 17 18 19 20 21 22 23 24 2g 26 27 28 29 30 3 ]. 32 PRESENT NAME Olive Highway from Lumpkin Road relocation to old Lumpkin Road Oroville Forbestown Road Old portion of Lumpkin Road Old Oroville Forbestown Road New Lumpkin Road relocation and present Lumpkin Road Lumpkin Road relocation Pentz Road Oroville-Pentz-Magalia Highway Bennum Road and Oroville Pentz Magalia Highway Portion of Nelson Bar Road New construction on East Avenue Extension Old portion of Nord Avenue New connection between Bidwell Avenue and Stewart Avenue Old portion of Oroville Quincy Highway 2. LOCATION NEW NAME From old Oroville STRINGTOWN ROAF Forbestown Road to Oroville Lake 01d Lumpkin Road at HURLETON ROAD Lake Wyandotte to New Lumpkin Road relocation Oroville Lake to end ENTERPRISE R0~ of Lumpkin Road re- (North side of location Lake) Lumpkin Road relo- FORBESTOWN ROAI cation to County Line via Forbes- town f?roville Forbestown LUMPKIN ROAD Road to Feather Fa11s Olive Highway to FORBESTOWN ROAI Oroville Forbestown Road 99E to New Pentz CHEROKEE ROAD Road S.H. 70 to Pentz BENNUM ROAD Road S.H. 70 to Skyway PENTZ ROAD Southwest side of LIME SADDLE Oroville Lake to Oroville Pentz Mag- alia Highway S.H. 32 to Nord Ave EAST AVENUE S.H. 32 to East KENNEDY AVENUE Avenue Extension BIDWELL PLACE North side of Oroville Lake to new reloca- FOREMAN CREEK tion of Oroville ROAD Quincy Highway 1 2 3 4' 5 6 7 8 9 10 11 i2 13 14 15 16 17 i8 19 20 21 22 23 24 2S 28 27 28 29 30 3i 2. That the hearing of this Resolution of Intention To Change the Names of County Highways, as described above, will be held on Tuesday, the 70th day of February, 1968, at "7:3o:v ~.M. of said day, in the Supervisors' Room of the '-courthouse;:.. , ~~~~x~~x~O4F[~x~x~$~c~, in the City of Oroville, State of California. 3. That a copy. of this Resolution of Intention shall be posted in at least three C3) public places along the county highways proposed to be affected; such posting to be completed at least ten X10) days before the day set for the hearing, in accordance with Section 970.5 of the Streets and Highways Code of the State of California. 4. At the time set far the hearing, or at any time to which the hearing shall be continued, the Board of Supervisors shall herein consider proposals to adopt the names for, or change the names of, the county highways hereinabove described, and any objections to such proposal. PASSED AND ADOPTED by the Board of Supervisors of the County of Butte, State of California, this 30th day of January, 1968, by the following vote: AYES' Supervisors Dunaway, Nowsden, McKillop, Pryde and Chairman Maxon NOES ; None ABSENT: None ~~~ ~~~ ~ , DONALD L. ON, Chair an o tie Butte County Board of Supervisors ATTEST: JESSIE ROGERS, County Clerk and ex-officio Clerk of the Board of Supervisors By,, Deputy 32